Advanced company searchLink opens in new window

DAVID FICKLING COMICS LIMITED

Company number 07481057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 CH01 Director's details changed for Mr Thomas Mertyn Fickling on 1 July 2015
11 Nov 2015 AP01 Appointment of Mrs Susan Robinson as a director on 8 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AP01 Appointment of Mr Thomas Lloyd-Jones as a director on 9 September 2015
29 Sep 2015 TM01 Termination of appointment of William Henry Fickling as a director on 1 September 2015
21 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
28 Nov 2013 AP01 Appointment of Mr David Christopher John Fickling as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 AP01 Appointment of Mr Thomas Mertyn Fickling as a director
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr William Henry Fickling as a director
08 Jan 2013 TM01 Termination of appointment of Benjamin Sharpe as a director
17 Oct 2012 AP01 Appointment of Mr John Geoffrey Hyett Dickinson as a director
17 Oct 2012 AP01 Appointment of Mr Benjamin James Sharpe as a director
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
18 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
18 Mar 2012 AP01 Appointment of Mrs Carolyn Joye Fickling as a director
18 Mar 2012 TM01 Termination of appointment of David Fickling as a director
29 Jul 2011 AD01 Registered office address changed from 31 Beaumont Street Oxford Oxfordshire OX1 2NP on 29 July 2011
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)